UKBizDB.co.uk

PARETO SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pareto Securities Limited. The company was founded 24 years ago and was given the registration number 03994976. The firm's registered office is in LONDON. You can find them at 11 Berkeley Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARETO SECURITIES LIMITED
Company Number:03994976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:11 Berkeley Street, London, United Kingdom, W1J 8DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Berkeley Street, London, United Kingdom, W1J 8DS

Secretary01 April 2016Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director08 January 2024Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director18 April 2019Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director18 September 2019Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director18 September 2019Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director01 August 2020Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director01 August 2020Active
8, Angel Court, London, United Kingdom, EC2R 7HJ

Secretary27 October 2011Active
3rd, Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Corporate Secretary16 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 May 2000Active
25 Pullman Lane, Godalming, GU7 1XY

Director16 May 2000Active
8, Angel Court, London, United Kingdom, EC2R 7HJ

Director19 December 2013Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director19 December 2013Active
26 Tangmere Grove, Kingston Upon Thames, KT2 5GT

Director16 May 2000Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director02 October 2017Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director04 January 2016Active
36 Egerton Crescent, London, SW3 2EB

Director03 July 2003Active
3, Dronning Mauds Gate, Oslo, Norway, N-0250

Director19 December 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 May 2000Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director01 April 2016Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director01 April 2016Active
11, Berkeley Street, London, United Kingdom, W1J 8DS

Director16 May 2018Active
8, Angel Court, London, United Kingdom, EC2R 7HJ

Director03 September 2003Active
8, Angel Court, London, United Kingdom, EC2R 7HJ

Director04 April 2003Active
8, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 May 2004Active

People with Significant Control

Mr Svein Stole
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Norwegian
Country of residence:United Kingdom
Address:11, Berkeley Street, London, United Kingdom, W1J 8DS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-04Gazette

Gazette filings brought up to date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.